ENGINEERING PRECISION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Administrator's progress report |
15/11/2415 November 2024 | Notice of extension of period of Administration |
14/07/2414 July 2024 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14 |
04/07/244 July 2024 | Administrator's progress report |
01/07/241 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
08/01/248 January 2024 | Administrator's progress report |
27/11/2327 November 2023 | Notice of extension of period of Administration |
13/07/2313 July 2023 | Administrator's progress report |
24/02/2324 February 2023 | Satisfaction of charge 088411500004 in full |
17/02/2317 February 2023 | Notice of deemed approval of proposals |
16/01/2316 January 2023 | Statement of administrator's proposal |
18/12/2218 December 2022 | Appointment of an administrator |
18/12/2218 December 2022 | Registered office address changed from Station Mills Station Road Wyke Bradford BD12 8LA England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-12-18 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-05 with updates |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/02/2028 February 2020 | 30/06/18 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | DIRECTOR APPOINTED MR STEVEN KENNEDY PARKER |
20/02/2020 February 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES FELLINGHAM |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
11/10/1911 October 2019 | CESSATION OF DAVID HITCHCOCK AS A PSC |
11/10/1911 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088411500001 |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
29/10/1829 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088411500003 |
25/10/1825 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088411500002 |
19/09/1819 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HITCHCOCK |
19/09/1819 September 2018 | DIRECTOR APPOINTED MR WILLIAM TORWOOD FORRESTER |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORRESTER |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM ALFRED COOK HOUSE CANAL PARADE CARDIFF CF10 5RD |
19/06/1819 June 2018 | DIRECTOR APPOINTED MR WILLIAM TORWOOD FORRESTER |
18/06/1818 June 2018 | CESSATION OF IAN WATKINS AS A PSC |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS |
16/01/1816 January 2018 | DIRECTOR APPOINTED MR GARY BREWSTER |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
21/11/1721 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | 24/02/17 STATEMENT OF CAPITAL GBP 481045 |
16/10/1716 October 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/08/1729 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088411500001 |
02/05/172 May 2017 | 30/06/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | SECRETARY APPOINTED MR CHRISTOPHER JAMES HILL |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, SECRETARY DENNIS WILLMOTT |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
24/02/1624 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
24/02/1624 February 2016 | SAIL ADDRESS CREATED |
13/10/1513 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
15/09/1515 September 2015 | PREVEXT FROM 31/01/2015 TO 30/06/2015 |
20/05/1520 May 2015 | DISS40 (DISS40(SOAD)) |
19/05/1519 May 2015 | FIRST GAZETTE |
15/05/1515 May 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ |
02/10/142 October 2014 | DIRECTOR APPOINTED DAVID HITCHCOCK |
02/10/142 October 2014 | ADOPT ARTICLES 19/09/2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WATKINS / 04/04/2014 |
19/06/1419 June 2014 | SECRETARY APPOINTED DENNIS WILLMOTT |
19/06/1419 June 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/06/1419 June 2014 | 04/04/14 STATEMENT OF CAPITAL GBP 400000 |
10/02/1410 February 2014 | COMPANY NAME CHANGED PROJECT RAINDROPS LIMITED CERTIFICATE ISSUED ON 10/02/14 |
10/01/1410 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENGINEERING PRECISION SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company